Kcf Trustees Limited (issued a New Zealand Business Number of 9429033412559) was started on 04 May 2007. 2 addresses are currently in use by the company: Level 5, 47 Hereford Street, Christchurch, 8013 (type: physical, registered). Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch had been their physical address, up to 25 Nov 2014. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 33 shares (33 per cent of shares), namely:
Ironside, Euan Blair (a director) located at Rd 2, Palmerston postcode 9482. In the second group, a total of 1 shareholder holds 33 per cent of all shares (exactly 33 shares); it includes
Ironside, Catherine Jane (a director) - located at Rd 6, Lincoln. The next group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Ironside, Jillian Mary, located at Rd 2, Palmerston (a director). Businesscheck's database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 47 Hereford Street, Christchurch, 8013 | Physical & registered & service | 25 Nov 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Euan Blair Ironside
Rd 2, Palmerston, 9482
Address used since 20 Mar 2023 |
Director | 20 Mar 2023 - current |
|
Jillian Mary Ironside
Rd 2, Palmerston, 9482
Address used since 20 Mar 2023 |
Director | 20 Mar 2023 - current |
|
Catherine Jane Ironside
Rd 6, Lincoln, 7676
Address used since 20 Mar 2023 |
Director | 20 Mar 2023 - current |
|
Susan Mary Anderson
Rd 1, Diamond Harbour, 8971
Address used since 12 Oct 2020
Ilam, Christchurch, 8041
Address used since 21 Nov 2013 |
Director | 21 Nov 2013 - 28 Mar 2023 |
|
David Ivor Haigh
205 Bradleys Road, Ohoka, 7692
Address used since 21 Nov 2013 |
Director | 21 Nov 2013 - 22 Feb 2023 |
|
Kent Charles France
Redcliffs, Christchurch, 8081
Address used since 04 May 2007 |
Director | 04 May 2007 - 21 Nov 2013 |
|
Amanda Megan Douglas
31 A Studholme Street, Christchurch,
Address used since 07 Nov 2007 |
Director | 07 Nov 2007 - 21 Nov 2013 |
|
Annabel Kate Sheppard
Christchurch,
Address used since 04 May 2007 |
Director | 04 May 2007 - 07 Nov 2007 |
| Previous address | Type | Period |
|---|---|---|
| Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 | Physical | 17 May 2013 - 25 Nov 2014 |
| Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 | Registered | 07 Jun 2012 - 25 Nov 2014 |
| Wynn Williams & Co, 7th Floor, Bnz House, 129 Herefored Street, Christchurch | Physical | 04 May 2007 - 17 May 2013 |
| Wynn Williams & Co, 7th Floor, Bnz House, 129 Herefored Street, Christchurch | Registered | 04 May 2007 - 07 Jun 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ironside, Euan Blair Director |
Rd 2 Palmerston 9482 |
04 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ironside, Catherine Jane Director |
Rd 6 Lincoln 7676 |
04 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ironside, Jillian Mary Director |
Rd 2 Palmerston 9482 |
04 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Susan Mary Individual |
Rd 1 Diamond Harbour 8971 |
21 Nov 2013 - 04 Apr 2023 |
|
France, Kent Charles Individual |
Redcliffs Christchurch |
04 May 2007 - 21 Nov 2013 |
![]() |
Shield Trustees 2012 Limited Level 5 |
![]() |
Anahera Trustees Limited Level 5 |
![]() |
Aranz Medical Limited 1st Floor, 47 Hereford Street |
![]() |
Earl Shareholding Trustees Limited Level 5 |
![]() |
Matt Mandy Trustees Limited Level 5 |
![]() |
Repton Trustees 2011 Limited Level 5 |